Name: | INTERNATIONAL FURNITURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1984 (40 years ago) |
Entity Number: | 962223 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 113 BOWERY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
WILLIAM CHAN | Chief Executive Officer | 113 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-22 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-13 | 2002-11-20 | Address | 36 CHELSEA PLACE, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2000-12-13 | Address | 140 SUN VALLEY WAY, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2002-11-20 | Address | 113 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1984-12-24 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207003613 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201214060918 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060151 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181231006209 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161214006324 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-06-24 | 2016-07-06 | Non-Delivery of Goods | No | 0.00 | No Satisfactory Agreement |
2014-03-21 | 2014-03-31 | Non-Delivery of Goods | No | 0.00 | No Satisfactory Agreement |
2014-02-07 | 2014-02-25 | Wrong Goods | NA | 0.00 | No Consumer Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2725103 | CL VIO | CREDITED | 2018-01-04 | 175 | CL - Consumer Law Violation |
150229 | CL VIO | INVOICED | 2011-11-04 | 375 | CL - Consumer Law Violation |
124825 | CL VIO | INVOICED | 2011-02-14 | 125 | CL - Consumer Law Violation |
61752 | CL VIO | INVOICED | 2006-11-08 | 500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-12-22 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State